Attwoods Cca Limited

General information

Name:

Attwoods Cca Ltd

Office Address:

Perrott House 17 Bridge Street WR10 1AJ Pershore

Number: 09369033

Incorporation date: 2014-12-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

09369033 is a registration number for Attwoods Cca Limited. It was registered as a Private Limited Company on 2014-12-29. It has been active in this business for ten years. This firm may be found at Perrott House 17 Bridge Street in Pershore. The head office's post code assigned to this place is WR10 1AJ. The enterprise's declared SIC number is 69201 - Accounting and auditing activities. Attwoods Cca Ltd released its account information for the financial period up to 2022-08-31. The firm's most recent confirmation statement was filed on 2023-03-23.

There's one director this particular moment controlling this particular business, specifically Stuart A. who's been carrying out the director's responsibilities since 2014-12-29. This business had been managed by Elaine R. until five years ago.

Financial data based on annual reports

Company staff

Stuart A.

Role: Director

Appointed: 29 December 2014

Latest update: 23 March 2024

People with significant control

The companies that control this firm include: Emeriti Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Evesham, WR11 4EU, Worcestershire and was registered as a PSC under the registration number 09394541.

Emeriti Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09394541
Notified on 14 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stuart A.
Notified on 6 April 2016
Ceased on 14 August 2021
Nature of control:
over 3/4 of shares
Elaine R.
Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 29 December 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-03-23 (CS01)
filed on: 25th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Suite 12 Abney Hall Manchester Road

Post code:

SK8 2PD

City / Town:

Cheadle

HQ address,
2016

Address:

Suite 12 Abney Hall Manchester Road

Post code:

SK8 2PD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
9
Company Age

Closest Companies - by postcode